Sterling Ltd was registered on 28 January 1986 with its registered office in Hants, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The company has no directors.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 December 2018 | |
DS01 - Striking off application by a company | 30 November 2018 | |
AD01 - Change of registered office address | 21 August 2018 | |
AA01 - Change of accounting reference date | 21 August 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 06 March 2018 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 15 June 2016 | |
TM02 - Termination of appointment of secretary | 15 June 2016 | |
AA - Annual Accounts | 08 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 27 November 2014 | |
MR04 - N/A | 04 April 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
RESOLUTIONS - N/A | 19 February 2013 | |
RESOLUTIONS - N/A | 18 February 2013 | |
CC04 - Statement of companies objects | 18 February 2013 | |
RESOLUTIONS - N/A | 08 February 2013 | |
SH19 - Statement of capital | 08 February 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 February 2013 | |
CAP-SS - N/A | 08 February 2013 | |
SH01 - Return of Allotment of shares | 08 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 15 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2007 | |
169 - Return by a company purchasing its own shares | 18 August 2006 | |
AA - Annual Accounts | 16 August 2006 | |
RESOLUTIONS - N/A | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 04 March 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 06 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
AA - Annual Accounts | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
363s - Annual Return | 09 May 2003 | |
169 - Return by a company purchasing its own shares | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 14 May 2002 | |
CERTNM - Change of name certificate | 10 January 2002 | |
AA - Annual Accounts | 07 July 2001 | |
363s - Annual Return | 09 May 2001 | |
RESOLUTIONS - N/A | 08 May 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 17 June 1999 | |
363s - Annual Return | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 January 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
AA - Annual Accounts | 28 June 1997 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 24 July 1996 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 24 November 1995 | |
395 - Particulars of a mortgage or charge | 12 September 1995 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 10 November 1994 | |
287 - Change in situation or address of Registered Office | 30 September 1994 | |
363s - Annual Return | 16 May 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 13 July 1992 | |
363s - Annual Return | 15 June 1992 | |
288 - N/A | 15 June 1992 | |
CERTNM - Change of name certificate | 27 May 1992 | |
AA - Annual Accounts | 28 November 1991 | |
363a - Annual Return | 23 July 1991 | |
363a - Annual Return | 20 November 1990 | |
AA - Annual Accounts | 02 November 1990 | |
AA - Annual Accounts | 02 November 1990 | |
395 - Particulars of a mortgage or charge | 09 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 March 1990 | |
AA - Annual Accounts | 06 December 1989 | |
363 - Annual Return | 03 November 1989 | |
AA - Annual Accounts | 30 November 1988 | |
363 - Annual Return | 30 November 1988 | |
363 - Annual Return | 12 April 1988 | |
AA - Annual Accounts | 24 March 1988 | |
288 - N/A | 13 November 1986 | |
NEWINC - New incorporation documents | 28 January 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 30 March 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 November 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 July 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 July 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 August 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 August 2000 | Fully Satisfied |
N/A |
Guarantee and debenture | 05 September 1995 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 July 1990 | Fully Satisfied |
N/A |